Advanced company searchLink opens in new window

KISSTRUCK LTD

Company number 08374075

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 AA Micro company accounts made up to 31 January 2024
06 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
13 Feb 2023 AA Micro company accounts made up to 31 January 2023
22 Jan 2023 CS01 Confirmation statement made on 12 August 2022 with no updates
16 Aug 2022 AA Micro company accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
11 Jun 2021 AA Micro company accounts made up to 31 January 2021
05 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
23 Jul 2020 AA Micro company accounts made up to 31 January 2020
05 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
11 Jun 2019 AA Micro company accounts made up to 31 January 2019
06 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with updates
06 Aug 2018 AA Micro company accounts made up to 31 January 2018
06 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
21 Aug 2017 AA Micro company accounts made up to 31 January 2017
13 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
24 Oct 2016 AD01 Registered office address changed from 10 Flatford Close Corby Northamptonshire NN18 8PU England to 23 Chatsworth Road Corby NN18 8PE on 24 October 2016
24 Oct 2016 CH01 Director's details changed for Mr Ferenc Kiss on 17 October 2016
18 May 2016 AA Micro company accounts made up to 31 January 2016
25 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
11 May 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Apr 2015 CH01 Director's details changed for Mr Ferenc Kiss on 10 April 2015
10 Apr 2015 AD01 Registered office address changed from 99 Rochester Road Corby Northamptonshire NN18 8PN to 10 Flatford Close Corby Northamptonshire NN18 8PU on 10 April 2015
03 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
26 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014